About

Registered Number: 00628632
Date of Incorporation: 22/05/1959 (64 years and 11 months ago)
Company Status: Active
Registered Address: Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH

 

Founded in 1959, Finsbury Productions (Trading & Finance) Co. Ltd have registered office in Tonbridge, Kent, it has a status of "Active". The companies directors are listed as Hesselberger, Peter Ernest Ragnar, Hesselberger, Heinz Gunther, Hargreaves, Frederick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESSELBERGER, Peter Ernest Ragnar 20 August 2018 - 1
HARGREAVES, Frederick N/A 27 March 2002 1
Secretary Name Appointed Resigned Total Appointments
HESSELBERGER, Heinz Gunther N/A 12 February 2008 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 14 February 2019
AP01 - Appointment of director 07 September 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 01 March 2012
AD01 - Change of registered office address 28 February 2012
TM02 - Termination of appointment of secretary 28 February 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 15 February 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 05 May 2009
363a - Annual Return 08 May 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
AA - Annual Accounts 26 March 2008
288b - Notice of resignation of directors or secretaries 29 November 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 13 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2006
287 - Change in situation or address of Registered Office 07 March 2006
AUD - Auditor's letter of resignation 07 July 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 12 April 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 07 June 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 23 April 2001
AA - Annual Accounts 06 April 2001
AA - Annual Accounts 28 April 2000
363s - Annual Return 21 April 2000
363a - Annual Return 03 September 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 30 April 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 25 April 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 14 June 1996
363s - Annual Return 08 May 1996
AA - Annual Accounts 31 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 August 1995
363s - Annual Return 16 May 1995
287 - Change in situation or address of Registered Office 03 May 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 31 March 1994
AA - Annual Accounts 29 July 1993
363s - Annual Return 21 June 1993
363s - Annual Return 22 May 1992
AA - Annual Accounts 10 April 1992
AA - Annual Accounts 29 November 1991
363a - Annual Return 07 September 1991
287 - Change in situation or address of Registered Office 25 June 1991
AA - Annual Accounts 13 July 1990
363 - Annual Return 13 July 1990
363 - Annual Return 15 August 1989
AA - Annual Accounts 22 May 1989
287 - Change in situation or address of Registered Office 01 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 January 1989
AA - Annual Accounts 03 August 1988
AA - Annual Accounts 15 March 1988
363 - Annual Return 15 March 1988
363 - Annual Return 13 February 1988
AA - Annual Accounts 27 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 January 1987
395 - Particulars of a mortgage or charge 02 November 1981
NEWINC - New incorporation documents 22 May 1959

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.